Search icon

SHIH ENTERPRISES INC.

Company Details

Name: SHIH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901821
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 800 Veterans Memorial Highway, ste 300, Hauppauge, NY, United States, 11788
Principal Address: 27 OAKLAND ST., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA SHIH Chief Executive Officer 27 OAKLAND ST., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SHIH ENTERPRISES INC. DOS Process Agent 800 Veterans Memorial Highway, ste 300, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-03-01 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2023-08-03 2023-08-03 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-03-01 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-03-10 2023-08-03 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-03-10 2023-08-03 Address 27 OAKLAND ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-02-26 2004-03-10 Address 27 OAKLAND ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-06-15 2002-02-26 Address 27 OAKLAND STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-06-15 2004-03-10 Address PO BOX 1554, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301043272 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230803001060 2023-08-03 BIENNIAL STATEMENT 2022-03-01
140310007419 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002456 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100402002634 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304003212 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060317002769 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040310002200 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002238 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000324002078 2000-03-24 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8242568505 2021-03-09 0235 PPS 27 Oakland St, Huntington, NY, 11743-3510
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3510
Project Congressional District NY-01
Number of Employees 1
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2108.3
Forgiveness Paid Date 2022-06-21
3146377704 2020-05-01 0235 PPP 27 Oakland St., HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2522
Loan Approval Amount (current) 2522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 451140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2550.22
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State